CODEGRANGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCODEGRANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02111899
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CODEGRANGE LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is CODEGRANGE LIMITED located?

    Registered Office Address
    65 Basepoint Business Centre
    Enterprise Close
    BH23 6NX Christchurch
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CODEGRANGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for CODEGRANGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Registered office address changed from Rear Suite, 1st Floor Christchurch Road Bournemouth BH1 3NE England to 65 Basepoint Business Centre Enterprise Close Christchurch BH23 6NX on Mar 29, 2021

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on May 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Mark Richardson as a director on Feb 27, 2020

    1 pagesTM01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on May 14, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 5 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU to Rear Suite, 1st Floor Christchurch Road Bournemouth BH1 3NE on Mar 07, 2019

    1 pagesAD01

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Appointment of Mr Mark Richardson as a director on Jan 28, 2019

    2 pagesAP01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of Jeffrey Alan Baker as a person with significant control on Sep 28, 2018

    1 pagesPSC07

    Cessation of Michelle Diane Nicholls as a person with significant control on Sep 28, 2018

    1 pagesPSC07

    Cessation of Robert Ian Houtman as a person with significant control on Sep 28, 2018

    1 pagesPSC07

    Appointment of Mr Maurice William Kelly as a director on Sep 28, 2018

    2 pagesAP01

    Termination of appointment of Michelle Diane Nicholls as a director on Sep 28, 2018

    1 pagesTM01

    Termination of appointment of Jeffrey Alan Baker as a director on Sep 28, 2018

    1 pagesTM01

    Termination of appointment of Robert Ian Houtman as a director on Sep 28, 2018

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Confirmation statement made on May 14, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on May 14, 2017 with updates

    8 pagesCS01

    Who are the officers of CODEGRANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELLY, Maurice William
    Suite Lp29316
    20-22 Wenlock Road
    N1 7GU London
    Kelly Executive Consultants Ltd
    United Kingdom
    Director
    Suite Lp29316
    20-22 Wenlock Road
    N1 7GU London
    Kelly Executive Consultants Ltd
    United Kingdom
    EnglandBritish220856210001
    HASS, Selwyn Ivor
    36h Warrington Crescent
    W9 1EL London
    Secretary
    36h Warrington Crescent
    W9 1EL London
    British33531810001
    BAKER, Jeffrey Alan
    10 Portman Hall
    Old Redding
    HA3 6SH Harrow Weald
    Middlesex
    Director
    10 Portman Hall
    Old Redding
    HA3 6SH Harrow Weald
    Middlesex
    United KingdomBritish115026920001
    HASS, Jacqueline Erica
    36h Warrington Crescent
    W9 1EL London
    Director
    36h Warrington Crescent
    W9 1EL London
    UkBritish25576760001
    HASS, Selwyn Ivor
    36h Warrington Crescent
    W9 1EL London
    Director
    36h Warrington Crescent
    W9 1EL London
    EnglandBritish33531810001
    HOUTMAN, Robert Ian
    Apartment 2 Leven Hall
    36 Talbot Avenue
    BH3 7HZ Bournemouth
    Director
    Apartment 2 Leven Hall
    36 Talbot Avenue
    BH3 7HZ Bournemouth
    EnglandBritish29710540001
    LITTMANN, Penny
    Flat 1 Branksome Cliff
    8 Westminster Road
    BH13 6JW Poole
    Dorset
    Director
    Flat 1 Branksome Cliff
    8 Westminster Road
    BH13 6JW Poole
    Dorset
    British38834440002
    NICHOLLS, Michelle Diane
    Trinity
    161 Old Christchurch Road
    BH1 1JU Bournemouth
    5
    Director
    Trinity
    161 Old Christchurch Road
    BH1 1JU Bournemouth
    5
    EnglandBritish54765710004
    RICHARDSON, Mark
    Christchurch Road
    BH1 3NE Bournemouth
    Rear Suite, 1st Floor
    England
    Director
    Christchurch Road
    BH1 3NE Bournemouth
    Rear Suite, 1st Floor
    England
    EnglandBritish251349250001

    Who are the persons with significant control of CODEGRANGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Jeffrey Alan Baker
    Trinity
    161 Old Christchurch Road
    BH1 1JU Bournemouth
    5
    Apr 06, 2016
    Trinity
    161 Old Christchurch Road
    BH1 1JU Bournemouth
    5
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Robert Ian Houtman
    Trinity
    161 Old Christchurch Road
    BH1 1JU Bournemouth
    5
    Apr 06, 2016
    Trinity
    161 Old Christchurch Road
    BH1 1JU Bournemouth
    5
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Michelle Diane Nicholls
    Trinity
    161 Old Christchurch Road
    BH1 1JU Bournemouth
    5
    Apr 06, 2016
    Trinity
    161 Old Christchurch Road
    BH1 1JU Bournemouth
    5
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Slim Holdings Limited
    Old Christchurch Road
    BH1 1JU Bournemouth
    5 Trinity, 161
    England
    Apr 06, 2016
    Old Christchurch Road
    BH1 1JU Bournemouth
    5 Trinity, 161
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02284712
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CODEGRANGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 25, 1993
    Delivered On Dec 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 15, 1993Registration of a charge (395)
    • Aug 28, 2018Satisfaction of a charge (MR04)
    Assignment
    Created On Apr 02, 1993
    Delivered On Apr 06, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement d/d 02/04/93 ref: 03455907
    Short particulars
    All right title and interest of the company in and to all sums payable under the insurance policy no: 43508042. see the mortgage charge document for full details.
    Persons Entitled
    • Royscot Trust PLC
    Transactions
    • Apr 06, 1993Registration of a charge (395)
    • Aug 28, 2018Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0